Background WavePink WaveYellow Wave

KURA (CS) LIMITED (SC476104)

KURA (CS) LIMITED (SC476104) is an active UK company. incorporated on 25 April 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KURA (CS) LIMITED has been registered for 11 years. Current directors include BANNATYNE, Brian, BANNATYNE, Caroline, MCINTOSH, Julie.

Company Number
SC476104
Status
active
Type
ltd
Incorporated
25 April 2014
Age
11 years
Address
Citypoint, Glasgow, G4 0JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANNATYNE, Brian, BANNATYNE, Caroline, MCINTOSH, Julie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KURA (CS) LIMITED

KURA (CS) LIMITED is an active company incorporated on 25 April 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KURA (CS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC476104

LTD Company

Age

11 Years

Incorporated 25 April 2014

Size

N/A

Accounts

ARD: 1/7

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 1 April 2026
Period: 1 July 2024 - 1 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Citypoint 21 Tyndrum Street Glasgow, G4 0JY,

Previous Addresses

, Citypoint Tyndrum Street, Glasgow, G4 0JY, Scotland
From: 18 June 2014To: 1 September 2014
, 21 Citypoint, 21 Tyndrum Street, Glasgow, G4 0JY, Scotland
From: 18 June 2014To: 18 June 2014
, 7 st. Francis Place, Coatbridge, Lanarkshire, ML5 4JU, Scotland
From: 25 April 2014To: 18 June 2014
Timeline

17 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Loan Secured
Sept 14
Capital Reduction
Sept 15
Capital Reduction
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Share Buyback
Sept 15
Share Buyback
Sept 15
Director Left
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Oct 19
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCINTOSH, Julie

Active
21 Tyndrum Street, GlasgowG4 0JY
Secretary
Appointed 26 Aug 2014

BANNATYNE, Brian

Active
21 Tyndrum Street, GlasgowG4 0JY
Born May 1965
Director
Appointed 01 Jun 2014

BANNATYNE, Caroline

Active
21 Tyndrum Street, GlasgowG4 0JY
Born April 1972
Director
Appointed 01 Sept 2019

MCINTOSH, Julie

Active
21 Tyndrum Street, GlasgowG4 0JY
Born January 1965
Director
Appointed 01 Jun 2014

HARVEY, Andrew

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born January 1978
Director
Appointed 01 Jun 2014
Resigned 31 Aug 2015

MOUGHAL, Mohammed Aurqeeb

Resigned
21 Tyndrum Street, GlasgowG4 0JY
Born January 1976
Director
Appointed 01 Jun 2014
Resigned 15 May 2018

WORDSWORTH-GOODRAM, John Edward Albert

Resigned
Tyndrum Street, GlasgowG4 0JY
Born July 1974
Director
Appointed 25 Apr 2014
Resigned 04 Sept 2015

Persons with significant control

2

Caroline Bannatyne

Active
21 Tyndrum Street, GlasgowG4 0JY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Bannatyne

Active
21 Tyndrum Street, GlasgowG4 0JY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Capital Cancellation Shares
6 July 2018
SH06Cancellation of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
25 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
9 September 2015
SH06Cancellation of Shares
Capital Cancellation Shares
9 September 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Capital Return Purchase Own Shares
9 September 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Resolution
1 September 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Incorporation Company
25 April 2014
NEWINCIncorporation